Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1862 F022 S
Date Range
1862
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1862
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0367
People
Smith, John
Frederick, Jacob
Smith, Adam
Subcategory
Documentary Artifact
Place
Conoy Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1862 F022 S
Box Number
367
Additional Notes
Frederick, Jacob; Smith, Adam. Executors.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1862 F023 S
Date Range
1862
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1862
Year
1862
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0367
People
Smith, John
Hershey, Jacob L.
Smith, Elizabeth L.
Smith, Henry L.
Subcategory
Documentary Artifact
Place
East Hempfield Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1862 F023 S
Box Number
367
Additional Notes
Hershey, Jacob L. Guardian of Elizabeth L. Smith, Henry L. Smith.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1866 F029 S
Date Range
1866
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1866
Year
1866
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0369
People
Smith, John
Ream, Cyrus
Subcategory
Documentary Artifact
Place
Brecknock Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1866 F029 S
Box Number
369
Additional Notes
Ream, Cyrus. Executor.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1860 F002 N
Date Range
1860
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1860
Year
1860
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0290
People
Newcomer, Elizabeth
Smith, John
Subcategory
Documentary Artifact
Place
Manor Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1860 F002 N
Box Number
290
Additional Notes
Smith, John. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1847 F020 S
Date Range
1847
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1847
Year
1847
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0357
People
Smith, John
McCarter, David
Smith, Mary W. C.
Subcategory
Documentary Artifact
Place
Paradise Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1847 F020 S
Box Number
357
Additional Notes
Occupation: saddler and justice of the peace.
McCarter, David; Smith, Mary W. C. Administrators.
2 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1849 F020 S
Date Range
1849
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1849
Year
1849
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0358
People
Smith, John Sr.
Smith, John
Subcategory
Documentary Artifact
Place
West Lampeter Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1849 F020 S
Box Number
358
Additional Notes
Smith, John. Administrator.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1865 F029 M
Date Range
1865
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1865
Year
1865
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0266
People
Miller, Mary
Smith, John
Subcategory
Documentary Artifact
Place
Strasburg
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1865 F029 M
Box Number
266
Additional Notes
Smith, John. Administrator.
2 items, 2 pieces.
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1823 #013
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners' Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date of Accumulation
1810-1901
Year
1823
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives North
Storage Container
Box 0003
People
Armstrong, John
Baird, John
Bassel, John
Bassinger, Michael
Bennard, Harman
Brook, Mark
Christy, Samuel
Conrad, Henry
Cooper, George
Cramer, Joseph
Dickenson, James
Diffenbaugh, Andrew
Evans, Abraham
Geiger, John
Goodly, Abraham
Grimes, John
Hollis, Robert
Hoss, John
Jackfish, James
Knox, Robert
Lack, John
Laird, Joseph
Landis, John
Laxson, Leonard
Leaman, Samuel
Mathews, Phillip
McCrady, Samuel
McGedigan, Thomas
McWilliams, Hugh
Miller, Henry
Reede, Patrick
Reese, Jacob
Rexson, WIlliam
Rice, George
Roberts, Davis
Rodgers, Frederick
Shambegher, Michael
Shiver, John
Smith, John
Stively, George
Thompson, WIlliam
Toueland, William
Walker, John
Walker, Samuel
Walls, John
Watt, John
Wenditz, Daniel
Willaims, James
Withers, Jacob
Witmer, Martin
Work, Alexander
Subcategory
Documentary Artifact
Search Terms
Strasburg Twp.
Tax exonerations
Commissioners' Orders for Payment
Place
Strasburg Twp.
Extent
70 boxes (35 cubic ft.)
Object Name
Order for Payment
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1823 #013
Box Number
003
Notes
Never entered into Q&A.
Additional Notes
Tax exonerations.
Geiger, John. Tax collector.
Armstrong, John. Not found.
Bassel, John. Not found.
Bassinger, Michael. Not found.
Brook, Mark. Poor.
Baird, John. Bart.
Bennard, Harman. Not found.
Conrad, Henry. Not found.
Cramer, Joseph. Martick.
Christy, Samuel. Poor.
Cooper, George. Gone.
Diffenbaugh, Andrew. Dead.
Dickenson, James. Gone.
Evans, Abraham. Poor.
Goodly, Abraham. Insolvent.
Grimes, John. In Ohio.
Hollis, Robert. Dead.
Hoss, John. Insolvent.
Jackfish, James. Gone.
Knox, Robert. Gone.
Leaman, Samuel. Paid.
Laird, Joseph. Gone.
Landis, John. Not found.
Lack, John. Lampeter.
McGedigan, Thomas. Gone.
McWilliams, Hugh. Gone.
Miller, Henry. Bart.
Mathews, Phillip. Philadelphia.
McCrady, Samuel. Gone.
Rexson, WIlliam. Dead.
Reese, Jacob. Poor.
Rodgers, Frederick. Gone.
Roberts, Davis. Dead.
Reede, Patrick. Poor.
Rice, George. Dead.
Shiver, John. Gone.
Shambegher, Michael. Gone.
Smith, John. Insolvent.
Laxson, Leonard. Gone.
Stively, George. Gone.
Thompson, WIlliam. Gone.
Toueland, William. Dead.
Witmer, Martin. Sold by assessor.
Withers, Jacob. Dead.
Watt, John. Absconded. L. cutter.
Walker, John. Gone.
Walker, Samuel. Gone.
Work, Alexander, Poor.
Willaims, James. Gone.
Wenditz, Daniel. Poor.
Walls, John. Absconded.
1 item 2 pieces.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1848 F070
Date Range
1848
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1848
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1848
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Smith, John
Smith, Mary
Subcategory
Documentary Artifact
Search Terms
Renunciation
Place
None
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1848 F070
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Smith, Mary.
Administrator: None.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1849 F068
Date Range
1849
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1849
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1849
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0005
People
Smith, John
Smith, Mary Agnes
Meyer, Christian
Subcategory
Documentary Artifact
Search Terms
Renunciation
Columbia
Place
Columbia
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1849 F068
Box Number
005
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Occupation: Baker.
Renouncer: Smith, Mary Agnes.
Administrator: Meyer, Christian.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail

10 records – page 1 of 1.